NEWMARK DISPLAY SIGN SERVICE, INC.

Name: | NEWMARK DISPLAY SIGN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1971 (54 years ago) |
Entity Number: | 311598 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4242 PARK AVE., BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED NEWMARK | Chief Executive Officer | 4242 PARK AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4242 PARK AVE., BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 2005-10-03 | Address | 3125 FENTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1999-07-28 | Address | 3125 FENTON AVENUE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1971-07-21 | 1999-07-28 | Address | 3125 FENTON AVE., BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801002587 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110803002621 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090819002240 | 2009-08-19 | BIENNIAL STATEMENT | 2009-07-01 |
070806002598 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
051003002340 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State